GREENERGY TERMINALS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7BD

Company number 06615825
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address 198 HIGH HOLBORN, LONDON, WC1V 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 14 April 2016; Termination of appointment of Paul Trevor Bateson as a director on 25 October 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of GREENERGY TERMINALS LIMITED are www.greenergyterminals.co.uk, and www.greenergy-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenergy Terminals Limited is a Private Limited Company. The company registration number is 06615825. Greenergy Terminals Limited has been working since 10 June 2008. The present status of the company is Active. The registered address of Greenergy Terminals Limited is 198 High Holborn London Wc1v 7bd. . CLIFTON, Richard William is a Secretary of the company. BROOKHOUSE, Christopher John is a Director of the company. EARLEY, Tamara Gail is a Director of the company. MCCAFFREY, Stephen Edward is a Director of the company. OWENS, Andrew William is a Director of the company. Secretary CONNELLY, Derek Alexander has been resigned. Secretary CURETON-JONES, Peter Maurice has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ALEXANDER, Ewan Henry has been resigned. Director BATESON, Paul Trevor has been resigned. Director ELLIS CLARKE, Joanne has been resigned. Director JARDIN, Tanis Elizabeth has been resigned. Director LEA YEAT LIMITED has been resigned. Director MCCAFFREY, Stephen Edward has been resigned. Director PLATT, Christopher Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFTON, Richard William
Appointed Date: 10 December 2009

Director
BROOKHOUSE, Christopher John
Appointed Date: 06 January 2015
60 years old

Director
EARLEY, Tamara Gail
Appointed Date: 06 November 2013
57 years old

Director
MCCAFFREY, Stephen Edward
Appointed Date: 12 January 2016
51 years old

Director
OWENS, Andrew William
Appointed Date: 10 June 2008
63 years old

Resigned Directors

Secretary
CONNELLY, Derek Alexander
Resigned: 10 December 2009
Appointed Date: 22 May 2009

Secretary
CURETON-JONES, Peter Maurice
Resigned: 22 May 2009
Appointed Date: 10 June 2008

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 10 June 2008
Appointed Date: 10 June 2008

Director
ALEXANDER, Ewan Henry
Resigned: 22 October 2012
Appointed Date: 22 May 2009
66 years old

Director
BATESON, Paul Trevor
Resigned: 25 October 2016
Appointed Date: 10 June 2008
65 years old

Director
ELLIS CLARKE, Joanne
Resigned: 30 September 2009
Appointed Date: 22 May 2009
57 years old

Director
JARDIN, Tanis Elizabeth
Resigned: 25 February 2014
Appointed Date: 31 December 2012
61 years old

Director
LEA YEAT LIMITED
Resigned: 10 June 2008
Appointed Date: 10 June 2008

Director
MCCAFFREY, Stephen Edward
Resigned: 06 November 2013
Appointed Date: 10 June 2008
51 years old

Director
PLATT, Christopher Charles
Resigned: 08 April 2016
Appointed Date: 01 August 2012
62 years old

Persons With Significant Control

Greenergy International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENERGY TERMINALS LIMITED Events

09 Jan 2017
Full accounts made up to 14 April 2016
04 Nov 2016
Termination of appointment of Paul Trevor Bateson as a director on 25 October 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 May 2016
Termination of appointment of Christopher Charles Platt as a director on 8 April 2016
12 Apr 2016
Appointment of Mr Stephen Edward Mccaffrey as a director on 12 January 2016
...
... and 41 more events
12 Aug 2008
Secretary appointed peter maurice cureton-jones
12 Aug 2008
Director appointed andrew william owens
12 Aug 2008
Director appointed stephen edward mccaffrey
12 Aug 2008
Director appointed paul trevor bateson
10 Jun 2008
Incorporation

GREENERGY TERMINALS LIMITED Charges

11 July 2013
Charge code 0661 5825 0004
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Land:. Oil storage terminal, cattedown road, cattedown…
30 July 2010
Debenture
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC (The Security Trustee) as Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC (Security Trustee)
Description: For details of properties charged, please refer to charge…
14 September 2009
Deed of charge over credit balances
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…